UKBizDB.co.uk

TOC H ALISON HOUSE TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Toc H Alison House Trust. The company was founded 15 years ago and was given the registration number 06691740. The firm's registered office is in MATLOCK. You can find them at Alison House Intake Lane, Cromford, Matlock, Derbyshire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:TOC H ALISON HOUSE TRUST
Company Number:06691740
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2008
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Alison House Intake Lane, Cromford, Matlock, Derbyshire, DE4 3RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2a Haverwood, Keasdale Avenue, Carr Bank, Woodhouse, Milnthorpe, England, LA7 7LA

Director07 December 2009Active
Hedgerows, Hunters Lane, Fenny Drayton, Nuneaton, CV13 6BU

Director08 September 2008Active
107 Newlands Road, Birmingham, B30 2RL

Director08 September 2008Active
9 Healey Wood Crescent, Eastrick, Brighouse, HD6 3RP

Secretary08 September 2008Active
32 Pearl Road, Walthamstow, London, E17 4QZ

Director08 September 2008Active
9 Healey Wood Crescent, Eastrick, Brighouse, HD6 3RP

Director08 September 2008Active

People with Significant Control

Mr Derek Ridgway
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:England
Address:2a Haverwood, Keasdale Avenue, Milnthorpe, England, LA7 7LA
Nature of control:
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Russell Steven Lipscombe
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:2a Haverwood, Keasdale Avenue, Milnthorpe, England, LA7 7LA
Nature of control:
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Paul Edward Tunnadine
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:England
Address:2a Haverwood, Keasdale Avenue, Milnthorpe, England, LA7 7LA
Nature of control:
  • Voting rights 25 to 50 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-21Gazette

Gazette dissolved voluntary.

Download
2022-05-14Dissolution

Dissolution voluntary strike off suspended.

Download
2022-04-05Gazette

Gazette notice voluntary.

Download
2022-03-25Dissolution

Dissolution application strike off company.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Gazette

Gazette filings brought up to date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Address

Change registered office address company with date old address new address.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-09-19Confirmation statement

Confirmation statement with no updates.

Download
2017-01-06Accounts

Accounts with accounts type total exemption full.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-01-07Accounts

Accounts with accounts type total exemption full.

Download
2015-10-06Annual return

Annual return company with made up date no member list.

Download
2014-12-18Accounts

Accounts with accounts type total exemption full.

Download
2014-10-02Annual return

Annual return company with made up date no member list.

Download
2013-12-13Accounts

Accounts with accounts type total exemption full.

Download
2013-11-11Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.